Company NameWebwise Design Limited
Company StatusDissolved
Company Number03892788
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMarcel Errath
Date of BirthNovember 1970 (Born 53 years ago)
NationalityDanish
StatusClosed
Appointed17 January 2000(1 month after company formation)
Appointment Duration4 years, 1 month (closed 17 February 2004)
RoleIT
Correspondence Address147a Charville Lane
Hayes
Middlesex
UB4 8PB
Secretary NameDr Tim Hoban
NationalityBritish
StatusClosed
Appointed17 January 2000(1 month after company formation)
Appointment Duration4 years, 1 month (closed 17 February 2004)
RoleCompany Director
Correspondence Address23 Fairborne Way
Guildford
Surrey
GU2 9GB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSproull And Co
31-33 College Road
Harrow
HA1 1EJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,959
Cash£125,391
Current Liabilities£117,166

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
19 September 2003Application for striking-off (1 page)
11 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
29 May 2003Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
4 March 2003Return made up to 13/12/02; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 January 2002Return made up to 13/12/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2001Director's particulars changed (1 page)
4 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 June 2001Registered office changed on 12/06/01 from: giant uk services LIMITED angel house 338-346 goswell road london EC1V 7QN (1 page)
22 December 2000Return made up to 13/12/00; full list of members (6 pages)
17 March 2000New director appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
7 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/12/99
(1 page)
7 March 2000Director resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)
13 December 1999Incorporation (18 pages)